Advanced company searchLink opens in new window

REQUITE SOLUTIONS LIMITED

Company number 10763077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 May 2018
27 Dec 2018 TM01 Termination of appointment of Suzanne Jayne Raftery as a director on 17 December 2018
21 May 2018 PSC07 Cessation of James David Mills as a person with significant control on 21 May 2018
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
10 Nov 2017 AP01 Appointment of Alexander Yearsley as a director on 1 November 2017
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
12 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth allot 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 82.5
05 Oct 2017 PSC04 Change of details for James David Mills as a person with significant control on 29 September 2017
05 Oct 2017 PSC04 Change of details for James David Mills as a person with significant control on 29 September 2017
04 Oct 2017 PSC01 Notification of Suzanne Jayne Raftery as a person with significant control on 29 September 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 60
02 Oct 2017 AP01 Appointment of Suzanne Jayne Raftery as a director on 29 September 2017
02 Oct 2017 PSC01 Notification of James David Mills as a person with significant control on 10 May 2017
10 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-10
  • GBP .1